Darkside Studios Ltd

DataGardener
dissolved

Darkside Studios Ltd

09828807Private Limited With Share Capital

21 Highfield Road, Dartford, Kent, DA12JS
Incorporated

16/10/2015

Company Age

10 years

Directors

2

Employees

SIC Code

59111

Risk

Company Overview

Registration, classification & business activity

Darkside Studios Ltd (09828807) is a private limited with share capital incorporated on 16/10/2015 (10 years old) and registered in kent, DA12JS. The company operates under SIC code 59111 - motion picture production activities.

Private Limited With Share Capital
SIC: 59111
Incorporated 16/10/2015
DA12JS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

34
Gazette Dissolved Liquidation
Category:Gazette
Date:16-02-2019
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:16-11-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-07-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:18-01-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:17-01-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-01-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Capital Alter Shares Subdivision
Category:Capital
Date:09-03-2017
Capital Allotment Shares
Category:Capital
Date:09-03-2017
Resolution
Category:Resolution
Date:06-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2016
Capital Allotment Shares
Category:Capital
Date:22-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Incorporation Company
Category:Incorporation
Date:16-10-2015

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/07/2018
Filing Date31/08/2017
Latest Accounts31/10/2016

Trading Addresses

21 Highfield Road, Dartford, DA12JSRegistered

Related Companies

1

Contact

21 Highfield Road, Dartford, Kent, DA12JS